LAND SURVEY SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Paul Graham Bird as a director on 2025-07-28

View Document

25/07/2525 July 2025 NewFull accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Andrew Stone as a director on 2024-11-15

View Document

29/10/2429 October 2024 Registered office address changed from Eastpoint, Block D Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LR Scotland to Alexander Graham Bell House Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LX on 2024-10-29

View Document

28/10/2428 October 2024 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Eastpoint, Block D Sholto Crescent Righead Industrial Estate Bellshill North Lanarkshire ML4 3LR on 2024-10-28

View Document

23/10/2423 October 2024 Auditor's resignation

View Document

07/06/247 June 2024 Full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/01/249 January 2024 Cessation of James Oliver Cooper as a person with significant control on 2023-12-22

View Document

06/01/246 January 2024 Alterations to floating charge SC2296800008

View Document

05/01/245 January 2024 Alterations to floating charge SC2296800006

View Document

04/01/244 January 2024 Termination of appointment of David Mainwaring as a director on 2023-12-22

View Document

04/01/244 January 2024 Termination of appointment of Gregory James Norman as a director on 2023-12-22

View Document

29/12/2329 December 2023 Registration of charge SC2296800007, created on 2023-12-22

View Document

29/12/2329 December 2023 Registration of charge SC2296800008, created on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Sharon Anne Parmenter as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Richard Andrew Glenn as a director on 2023-12-22

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Termination of appointment of James Oliver Cooper as a director on 2023-12-22

View Document

27/12/2327 December 2023 Registration of charge SC2296800006, created on 2023-12-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Andrew Stone as a director on 2023-03-01

View Document

12/12/2212 December 2022 Termination of appointment of Simon Scragg as a director on 2022-10-19

View Document

12/12/2212 December 2022 Termination of appointment of Donald Grant Lockhart-White as a director on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Simon Scragg as a director on 2021-10-14

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DAVID MAINWARING

View Document

29/07/1929 July 2019 ADOPT ARTICLES 17/06/2019

View Document

05/07/195 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 172751

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2296800004

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2296800005

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR RICHARD ANDREW GLENN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR PAUL DAVID SINGLETON

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GREGORY JAMES NORMAN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR DAVID JOHN BREDIN

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 27/06/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 01/01/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 CONV' SHARES, ALT MEM 16/12/04

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 DEC MORT/CHARGE *****

View Document

10/12/0410 December 2004 SHARES AGREEMENT OTC

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NC INC ALREADY ADJUSTED 01/05/02

View Document

05/09/035 September 2003 £ NC 100000/1000000 01/0

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

04/09/024 September 2002 PARTIC OF MORT/CHARGE *****

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company